Search icon

BETA SIGMA ZETA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: BETA SIGMA ZETA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2024 (5 months ago)
Document Number: N06000001856
FEI/EIN Number 521345292

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P.O. Box 11967, TAMPA, FL, 33680, US
Address: 2605 21ST AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Carrie Treasurer 3017 N 68th Street, Tampa, FL, 33619
Brady Cynthia Firs 3601 Patina Drive, Tampa, FL, 33619
Washington Bernadette O President P O Box 20093, Tampa, FL, 33622
Harris Lee Thir 9851 Gilchrist DR, Seffner, FL, 33584
RANDOLPH RAEGINA Secretary 6404 TIDELINE DR, APOLLO BEACH, FL, 33572
JONES LARAE Assistant 7910 CITRUS GARDEN DR, TAMPA, FL, 33625
Washington Bernadette O Agent 1101 Ray Charles Blvd, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 1101 Ray Charles Blvd, Apt. 1209, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-01-26 Washington, Bernadette O -
CHANGE OF MAILING ADDRESS 2021-03-17 2605 21ST AVE, TAMPA, FL 33605 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-20 - -
CANCEL ADM DISS/REV 2008-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2024-10-29
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State